This company is commonly known as Pct Automotive Limited. The company was founded 35 years ago and was given the registration number 02287633. The firm's registered office is in SHEFFIELD. You can find them at New Street Holbrook Industrial Estate, Holbrook, Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | PCT AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 02287633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1988 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Street Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Street, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH | Director | 01 December 2021 | Active |
New Street, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH | Director | 01 November 1997 | Active |
New Street, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH | Director | 14 September 2018 | Active |
New Street, Holbrook Industrial Holbrook, Sheffield, S20 3GH | Secretary | 09 July 2003 | Active |
37 Robinson Drive, Worksop, S80 1BD | Secretary | - | Active |
New Street, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH | Director | 07 November 2018 | Active |
New Street, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH | Director | 01 November 2014 | Active |
New Street, Holbrook Industrial Holbrook, Sheffield, S20 3GH | Director | 01 November 2006 | Active |
New Street, Holbrook Industrial Holbrook, Sheffield, S20 3GH | Director | 01 November 2006 | Active |
New Street, Holbrook Industrial Holbrook, Sheffield, S20 3GH | Director | 01 November 2006 | Active |
New Street, Holbrook Industrial Holbrook, Sheffield, S20 3GH | Director | 01 November 2006 | Active |
New Street, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH | Director | - | Active |
New Street, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3GH | Director | - | Active |
Pct Holdings Limited | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Street, Holbrook, Sheffield, England, S20 3GH |
Nature of control | : |
|
Steetley Corner Group Limited | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Street, Holbrook, Sheffield, England, S20 3GH |
Nature of control | : |
|
Mr James Ian Harding-Terry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Street, Holbrook Industrial Estate, Sheffield, England, S20 3GH |
Nature of control | : |
|
Mr Peter Ivor Terry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Street, Holbrook Industrial Estate, Sheffield, England, S20 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-11 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Resolution | Resolution. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.